GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 28 Lothian Avenue London Middlesex UB4 0EG United Kingdom on 2020/08/20 to 94 Harefield Road Uxbridge UB8 1PN
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/29
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/29
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/29.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 2020/05/29 to 28 Lothian Avenue London Middlesex UB4 0EG
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/29
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/29
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/07/09
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/09
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/09.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2019/07/09 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2019/07/02 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/02
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/28
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2014/06/28
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2013/07/18
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/27 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/28
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 9th, July 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(20 pages)
|